Search icon

HTN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HTN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HTN HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 2011 (14 years ago)
Document Number: L05000115534
FEI/EIN Number 203889207

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5036 Dr Phillips Blvd #1069, Orlando, FL, 32819, US
Mail Address: 5036 Dr Phillips Blvd #1069, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYS TI K Managing Member 5036 Dr Phillips Blvd #1069, Orlando, FL, 32819
ORN ALAN Managing Member 5036 Dr Phillips Blvd #1069, Orlando, FL, 32819
HAYS CHU O Managing Member 5036 Dr Phillips Blvd #1069, Orlando, FL, 32819
URS AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3458 Lakeshore Drive, Tallahassee, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 5036 Dr Phillips Blvd #1069, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2022-04-29 URS AGENTS, LLC -
CHANGE OF MAILING ADDRESS 2022-04-29 5036 Dr Phillips Blvd #1069, Orlando, FL 32819 -
PENDING REINSTATEMENT 2011-08-18 - -
REINSTATEMENT 2011-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State